AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 24, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 st. Pauls Wood Hill Orpington BR5 2SZ. Change occurred on April 24, 2023. Company's previous address: 43 Morgan Road Bromley BR1 3QE England.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43 43 Morgan Road Bromley BR1 3QE. Change occurred on January 29, 2021. Company's previous address: 11a High Street Seal Sevenoaks Kent TN15 0AL England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 29, 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43 Morgan Road Bromley BR1 3QE. Change occurred on January 29, 2021. Company's previous address: 43 43 Morgan Road Bromley BR1 3QE England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11a High Street Seal Sevenoaks Kent TN15 0AL. Change occurred on December 30, 2015. Company's previous address: 113a High Street Chislehurst Kent BR7 5AG.
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on October 15, 2013. Old Address: 846 Samuel Lewis Trust Dwellings Ixworth Place London SW3 3QG England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 25th, May 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dcc installations LIMITEDcertificate issued on 17/09/12
filed on: 17th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 1, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(8 pages)
|